PW ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-03-23

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM UNIT B HOUNDSWOOD FARM HARPER LANE RADLETT HERTFORDSHIRE WD7 7HU

View Document

16/04/2016 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/2016 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050215630002

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050215630002

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 COMPANY NAME CHANGED PW PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 03/09/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WRIGHT / 01/03/2017

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 SECOND FILING WITH MUD 21/01/16 FOR FORM AR01

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WRIGHT / 20/09/2013

View Document

21/01/1521 January 2015 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

24/03/1424 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, 8 MELROSE AVENUE, LONDON, NW2 4JS, UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ELLIS / 05/07/2013

View Document

11/07/1311 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN STEPHEN ELLIS

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM, 2ND FLOOR, PREMIER HOUSE, 309 BALLARDS LANE, LONDON, N12 8LY

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY MARY WRIGHT

View Document

13/03/1313 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY WRIGHT / 01/03/2011

View Document

10/04/1210 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WRIGHT / 21/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, 23 A DUDDEN HILL LANE, LONDON, NW10 2ET

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 15 QUEENS WALK, KINGSBURY, LONDON, NW9 8ES

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company